- Company Overview for BOWMAN SIMPSON HOMES LTD (09194353)
- Filing history for BOWMAN SIMPSON HOMES LTD (09194353)
- People for BOWMAN SIMPSON HOMES LTD (09194353)
- Charges for BOWMAN SIMPSON HOMES LTD (09194353)
- Registers for BOWMAN SIMPSON HOMES LTD (09194353)
- More for BOWMAN SIMPSON HOMES LTD (09194353)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2019 | DS01 | Application to strike the company off the register | |
23 Sep 2019 | MR04 | Satisfaction of charge 091943530001 in full | |
19 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
05 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
06 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
11 Sep 2017 | PSC04 | Change of details for Mr Jonathan Bowman as a person with significant control on 12 July 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Jonathan Bowman on 12 July 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 126-128 Colemans Moor Road Woodley Reading RG5 4BX to 12 Belfield Park Avenue Weymouth Dorset DT4 9rd on 11 September 2017 | |
09 Dec 2016 | AA | Micro company accounts made up to 31 August 2016 | |
12 Sep 2016 | AD02 | Register inspection address has been changed from Ground Floor 5 Windsor Square Silver Street Reading Berkshire RG1 2th England to 6 Windsor Square, Silver Street Reading Berkshire RG1 2th | |
09 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
09 Sep 2016 | AD03 | Register(s) moved to registered inspection location Ground Floor 5 Windsor Square Silver Street Reading Berkshire RG1 2th | |
09 Sep 2016 | CH01 | Director's details changed for Mr Steven James Simpson on 6 January 2016 | |
12 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | AD03 | Register(s) moved to registered inspection location Ground Floor 5 Windsor Square Silver Street Reading Berkshire RG1 2th | |
04 Sep 2015 | AD02 | Register inspection address has been changed to Ground Floor 5 Windsor Square Silver Street Reading Berkshire RG1 2th | |
14 Apr 2015 | MR01 | Registration of charge 091943530002, created on 10 April 2015 | |
06 Feb 2015 | MR01 | Registration of charge 091943530001, created on 2 February 2015 | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|